Search icon

ORLANDO PAPER CORP.

Company Details

Name: ORLANDO PAPER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1960 (65 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 129408
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 295 MADISON AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 500000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
% KRONISH & LIEB DOS Process Agent 295 MADISON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1960-06-07 1979-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1960-06-07 1961-09-19 Address 2774 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-577671 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
C045560-2 1989-08-17 ASSUMED NAME CORP INITIAL FILING 1989-08-17
A594354-4 1979-07-30 CERTIFICATE OF AMENDMENT 1979-07-30
A510103-3 1978-08-21 CERTIFICATE OF MERGER 1978-08-21
287435 1961-09-19 CERTIFICATE OF AMENDMENT 1961-09-19
218687 1960-06-07 CERTIFICATE OF INCORPORATION 1960-06-07

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
OP 72191431 1964-04-17 788178 1965-04-13
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1985-07-13

Mark Information

Mark Literal Elements OP
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.01.33 - Grotesque men formed by letters, numbers, punctuation or geometric shapes; Stick figures, 27.01.01 - Humans composed of letters or numerals; Letters forming human beings; Numbers forming human beings; Punctuation forming human beings

Goods and Services

For PAPER PRODUCTS-NAMELY, NOTE AND COMPOSITION BOOKS, RULED AND UNRULED WRITING PAPER, PAPER WIRE BOUND AND PLASTIC BOUND SPIRAL BOOKS, TYPEWRITER PAPER, LEGAL PADS, AND STENOGRAPHY BOOKS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 1962
Use in Commerce Jul. 1962

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name ORLANDO PAPER CORP.
Owner Address 3415 HAMPTON ROAD OCEANSIDE, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-07-13 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2022242 0214700 1985-02-21 1 COLUMBUS AVE & 3415 HAMPTON ROAD, OCEANSIDE, NY, 11572
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-02-21
Case Closed 1985-02-22
11519550 0214700 1981-07-02 3415 HAMPTON RD, Oceanside, NY, 11572
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1981-07-07
Case Closed 1984-03-10
11539723 0214700 1981-03-02 3415 HAMPTON RD, Oceanside, NY, 11572
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-03
Case Closed 1981-10-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1981-03-09
Abatement Due Date 1981-04-13
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1981-03-09
Abatement Due Date 1981-04-13
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1981-03-09
Abatement Due Date 1981-04-13
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 4
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1981-03-09
Abatement Due Date 1981-04-13
Nr Instances 2
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1981-03-09
Abatement Due Date 1981-04-13
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1981-03-09
Abatement Due Date 1981-04-13
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1981-03-09
Abatement Due Date 1981-03-03
Nr Instances 1
11489812 0214700 1978-08-24 3415 HAMPTON RD, Oceanside, NY, 11572
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1978-08-24
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320342538
11548906 0214700 1978-01-24 3415 HAMPTON RD, Oceanside, NY, 11572
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-24
Case Closed 1978-02-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-01-26
Abatement Due Date 1978-02-22
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-01-26
Abatement Due Date 1978-02-22
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1978-01-26
Abatement Due Date 1978-02-22
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1978-01-26
Abatement Due Date 1978-02-22
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-01-26
Abatement Due Date 1978-02-22
Nr Instances 2
11523453 0214700 1973-10-01 3415 HAMPTON RD, Oceanside, NY, 11572
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-10-01
Case Closed 1984-03-10
11527348 0214700 1973-06-27 3415 HAMPTON RD, Oceanside, NY, 11572
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-27
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-07-02
Abatement Due Date 1973-09-26
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 30
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1973-07-02
Abatement Due Date 1973-08-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-07-02
Abatement Due Date 1973-08-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-07-02
Abatement Due Date 1973-08-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1973-07-02
Abatement Due Date 1973-08-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1973-07-02
Abatement Due Date 1973-07-05
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-07-02
Abatement Due Date 1973-08-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-07-02
Abatement Due Date 1973-07-05
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-07-02
Abatement Due Date 1973-07-05
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 1973-07-02
Abatement Due Date 1973-07-05
Nr Instances 4
Citation ID 01011
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-07-02
Abatement Due Date 1973-07-05
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100178 E01
Issuance Date 1973-07-02
Abatement Due Date 1973-07-05
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1973-07-02
Abatement Due Date 1973-08-15
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-07-02
Abatement Due Date 1973-08-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State